Leeds
LS11 9EH
Secretary Name | Mrs Kay Elizabeth Entwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstones 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU |
Director Name | Mr Oliver William Graham |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Foundry Marshall Street Leeds LS11 9EH |
Director Name | James Carter Sunderland |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Aprt 55 Melting Point Firth Street Huddersfield Yorkshire HD1 3BB |
Secretary Name | Karen Lesley Ann Miree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Crank Cottage Albert Road, Morley Leeds West Yorkshire LS27 8JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria Foundry Marshall Street Leeds LS11 9EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
51 at £0.01 | Oliver Graham 51.00% Ordinary |
---|---|
49 at £0.01 | Nik Entwistle 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155 |
Current Liabilities | £64 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
13 September 2013 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 9NN on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 9NN on 13 September 2013 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
9 August 2011 | Appointment of Mr Oliver William Graham as a director (2 pages) |
9 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Appointment of Mr Oliver William Graham as a director (2 pages) |
13 May 2011 | Company name changed streamline business solutions (uk) LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Company name changed streamline business solutions (uk) LIMITED\certificate issued on 13/05/11
|
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
11 February 2011 | Change of name notice (2 pages) |
11 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 July 2010 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Niki Andrew Entwistle on 29 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Niki Andrew Entwistle on 29 June 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary karen miree (1 page) |
9 July 2008 | Appointment terminated secretary karen miree (1 page) |
9 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
6 May 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
6 May 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
18 March 2008 | Appointment terminate, secretary niki andrew entwistle logged form (1 page) |
18 March 2008 | Secretary appointed kay elizabeth entwistle (2 pages) |
18 March 2008 | Secretary appointed kay elizabeth entwistle (2 pages) |
18 March 2008 | Appointment terminate, secretary niki andrew entwistle logged form (1 page) |
12 March 2008 | Appointment terminated director james sunderland (1 page) |
12 March 2008 | Appointment terminated director james sunderland (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: westbourne house 60 bagley lane, farsley leeds west yorkshire LS28 5LY (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: westbourne house 60 bagley lane, farsley leeds west yorkshire LS28 5LY (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
29 June 2007 | Incorporation (16 pages) |
29 June 2007 | Incorporation (16 pages) |